Connecticut Business Registrations
Zip 94304


Jurisdiction: State of Connecticut
Source: Connecticut Secretary of the State (SOS)

This dataset includes 790 thousands business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

94304 · Search Result

Business Name Office Address Registered Agent Registration
Pmi Stamford LLC 777 S. California Avenue, Palo Alto, CA 94304 C T Corporation System 2019-06-25
Basking Solar II, LLC 3500 Deer Creek Rd., Palo Alto, CA 94304 C T Corporation System 2019-06-07
Rubrik, Inc. 1001 Page Mill Road, Bldg. 2, Palo Alto, CA 94304 Ct Corporation System 2019-03-12
Jazz Pharmaceuticals, Inc. 3170 Porter Drive, Palo Alto, CA 94304 C T Corporation System 2018-11-06
Cloudhealth Technologies, Inc. 3401 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State of Connecticut 2018-04-10
Mercari, Inc. 1530 Page Mill Rd, Ste 100, Palo Alto, CA 94304 C T Corporation System 2016-07-07
Hewlett Packard Enterprise Company 3000 Hanover Street, Palo Alto, CA 94304 Ct Corporation System 2015-04-02
Tesla Lease Trust Statutory Trust 3500 Deer Creek Road, Palo Alto, CA 94304 C T Corporation System 2013-12-20
Tesla Motors Leasing, Inc. 3500 Deer Creek, Palo Alto, CA 94304 C T Corporation System 2010-07-07
Sovereign Ra IIi, LLC 777 California Avenue, Palo Alto, CA 94304 Secretary of The State 2008-05-06
Sovereign Ra, LLC 777 California Ave, Palo Alto, CA 94304 Secretary of The State 2008-04-23
Insightful Corporation 3301 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 2007-11-27
Mark One Capital, Inc. 2626 Hanover Street, Palo Alto, CA 94304 National Registered Agents, Inc. 2007-05-10
Business Objects Americas Corporation 3410 Hillview Ave, Palo Alto, CA 94304 Secretary of The State 2006-10-19
Con-way Logistics, Inc. 3240 Hillview Ave, Palo Alto, CA 94304 Secretary of The State 2003-01-31
Menlo Worldwide Services, LLC 3240 Hillview Avenue, Palo Alto, CA 94304 Corporation Service Company 2003-01-09
Mercury Interactive Corporation 3000 Hanover St., Palo Alto, CA 94304 Secretary of The State 2000-12-21
Tibco Software Inc. 3303 Hillview Avenue, Palo Alto, CA 94304 C T Corporation System 2000-04-25
Noosh, Inc. 3400 Hillview Ave., Bldg. 3, Palo Alto, CA 94304 Secretary of The State 2000-04-24
Compaq Computer Corporation 3000 Hanover St., Atten: Legal Dept., Palo Alto, CA 94304 Secretary of The State 1999-10-25
Marcus & Millichap Real Estate Investment Services of Connecticut, Inc. Attn Legal Dept, 2626 Hanover Street, Palo Alto, CA 94304 Secretary of The State 1999-06-10
3com Corporation Hewlett-packard Company, 3000 Hanover St, Palo Alto, CA 94304 Secretary of The State 1997-09-17
Bristol Technology, Inc. 3000 Hanover St, Litigation Dept, Palo Alto, CA 94304 Secretary of The State 1996-07-12
Logistics Worldwide, Inc. C/o Cnf Transportation Inc., 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1996-03-26
Tibco Finance Technology Inc. 3375 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1995-04-17
Marcus & Millichap Corporate Real Estate Services Company 2626 Hanover Street, Attn: Legal Department, Palo Alto, CA 94304 Secretary of The State 1994-11-21
Con-way Central Express, Inc. 3240 Hillview Ave., Palo Alto, CA 94304 Secretary of The State 1993-11-15
Frigi Acquisition, Inc. 3145 Porter Dr, Palo Alto, CA 94304 Prentice-hall Corporation System 1990-03-16
Syntex Health Products, Inc. C/o Tax Dept., A2-191, 3401 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1989-02-28
Fleet Systems, Inc. 1501 Page Mill Rd, Palo Alto, CA 94304 Secretary of The State 1986-02-04
Syntex Laboratories, Inc. Syntex Laboratories, Inc, C/o Tax Dept., A2-191, 3401 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1985-07-30
Westminster Software Incorporated Ste 2, 660 Hansen Way, Palo Alto, CA 94304 C T Corporation System 1984-06-27
Cooper Dental Devices Corporation Cooper Laboratories, 3145 Porter Dr, Palo Alto, CA 94304 Secretary of State 1982-07-14
Electric Power Research Institute, Inc. 3420 Hillview Avenue, Palo Alto, CA 94304 National Registered Agents, Inc. 1979-10-31
Varian Medical Systems, Inc. 3100 Hansen Way, Palo Alto, CA 94304 Corporation Service Company 1976-10-04
Cooper Laboratories, Inc. 3145 Porter Drive, Palo Atlo, CA 94304 Secretary of State 1965-01-08
Nimble Storage, Inc. 3000 Hanover Street, Palo Alto, CA 94304 C T Corporation System 2014-07-25
Tesla Finance LLC 3500 Deer Creek Road, Palo Alto, CA 94304 C T Corporation System 2013-11-26
Tesla Motors, Inc. 3500 Deer Creek Road, Palo Alto, CA 94304 C T Corporation System 2012-06-14
Tippingpoint Technologies, Inc. 3000 Hanover Street, Palo Alto, CA 94304 C T Corporation System 2008-07-03
Vmware, Inc. 3401 Hillview Avenue, Palo Alto, CA 94304 C T Corporation System 2003-12-30
Hewlett-packard Company 3000 Hanover Street, Palo Alto, CA 94304 C T Corporation System 1998-05-19
Indigo America, Inc. 3000 Hanover Street, Palo Alto, CA 94304 C T Corporation System 1994-05-31
Cnf Properties, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1993-01-11
Emery Worldwide Airlines, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1992-12-11
Cnf Transportation Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1989-12-04
Con-way Eastern Express, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1984-10-01
New Penn Yan Express, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 Secretary of The State 1983-05-09
Con-way Truckload Services, Inc. 3240 Hillview Ave, Paloalto, CA 94304 Secretary of The State 1983-02-14
Cavitron Corporation 3145 Porter Dr, Palo Alto, CA 94304 Secretary of State 1979-11-16
Ppd Property, Inc. 3240 Hillview Avenue, Palo Alto, CA 94304 C T Corporation System 1979-05-24
Bradley Facilities, Inc. 3240 Hillview Ave, Palo Alto, CA 94304 Prentice-hall Corporation System 1960-09-29
Connectu, Inc. 1050 Page Mill Road, Palo Alto, CA 94304-1019 Data Reporting Corp. 2006-05-23